FAIRVINE LTD

Company Documents

DateDescription
23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/11/2323 November 2023 Return of final meeting in a members' voluntary winding up

View Document

27/10/2227 October 2022 Appointment of a voluntary liquidator

View Document

27/10/2227 October 2022 Declaration of solvency

View Document

27/10/2227 October 2022 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-27

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110590530003

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110590530001

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110590530002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

22/11/1722 November 2017 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR SIMON CHARLES BIRCH

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company